Advanced company searchLink opens in new window

MANAGEMENT OF BELVEDERE COURT LIMITED

Company number 03168413

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 56
23 Mar 2016 TM01 Termination of appointment of David John Isaacs as a director on 3 October 2012
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 TM02 Termination of appointment of Kelly Hobbs as a secretary on 17 December 2015
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 55
13 Feb 2015 TM01 Termination of appointment of a director
13 Feb 2015 TM01 Termination of appointment of Nicholas Stuart Marsh as a director on 4 February 2015
13 Feb 2015 TM01 Termination of appointment of Nicholas Stuart Marsh as a director on 4 February 2015
06 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AP01 Appointment of Dr Rajnikant Keshavlal Shah as a director
28 Aug 2014 AP01 Appointment of Dr Rajnikant Keshavlal Shah as a director on 26 August 2014
04 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 55
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Oct 2012 TM01 Termination of appointment of David Isaacs as a director
27 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
28 Nov 2011 AP01 Appointment of Nicholas Stuart Marsh as a director
28 Nov 2011 AP01 Appointment of David John Isaacs as a director
10 Nov 2011 AP01 Appointment of Nicholas Stuart Marsh as a director
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
16 Mar 2011 AP03 Appointment of Kelly Hobbs as a secretary
16 Mar 2011 TM02 Termination of appointment of Terence White as a secretary